Due to the personally identifying information contained in written limited appearance statements from the public, any written limited appearance statements that are received by the Council for any matter are available to be viewed at the Council’s office Monday through Friday from 8:30 a.m. to 4:30 p.m. or available to be sent via e-mail upon request. Please allow adequate time for processing.

Long Island Sound Resource and Use Inventory/Long Island Sound Blue Plan Survey

Petition No. 1592A - Santa Fuel, Inc, South Road, Somers, CT

PETITION NO. 1592A – Santa Fuel, Inc. petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.85-megawatt AC solar photovoltaic electric generating facility located at 159 South Road, Somers, Connecticut, and associated electrical interconnection. Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b). Link to PETITION NO. 1592 

 

MOTION TO REOPEN BASED ON CHANGED CONDITIONS
Santa Fuel, Inc Motion to Reopen and Modify the Council's Decision Based on Changed Conditions, 09/18/24
Attachment A - Revised Site Plans

 

PROCEDURAL CORRESPONDENCE
Council Memorandum on Motion to Reopen and Modify, 09/18/24
Council Decision on Motion to Reopen and Modify, 10/10/24 
Council Correspondence - Regulations of Connecticut State Agencies §16-50v-3 – Non-payment of Invoices, 10/18/24
Council Acknowledgement of Paid Invoices, 11/13/24
Council Completeness Review and Schedule, 11/21/24
Council Interrogatories to Petitioner, 12/17/24
Council Close of Evidentiary Record Memorandum, 01/31/25

 

STATE AGENCY COMMENTS
Department of Energy and Environmental Protection Comments, 01/23/25
Revised Department of Energy and Environmental Protection Comments, 01/23/25

 

MUNICIPAL COMMENTS
Town of Somers Comments, 01/22/25

 

HEARING INFORMATION
January 30, 2025 Hearing Documents, 11/22/24
1. Instructions for Public Access to Remote Public Hearing
2. Public Hearing Notice
3. Hearing Program
4. Citizens Guide to Siting Council Procedures; and
5. Proposed Facility Site Plan
Hearing Procedures and Pre-Hearing Conference Memorandum, 12/31/24
Zoom Remote Public Hearing Recording, 01/30/25 (Passcode: 93xz1D*G)

 

TRANSCRIPTS
Hearing Transcript 2 p.m.,01/30/25
Public Session Transcript 6:30 p.m.,01/30/25
Council Transcript Memorandum, 02/05/25

 

SCHEDULE
Schedule, 10/24/24
Schedule, 11/13/24
Schedule, 11/21/24
Schedule, 12/17/24
Schedule, 01/31/25
Schedule, 03/14/25

 

SERVICE LIST
Service List, 10/17/24

 

HEARING PROGRAM
Hearing Program, 01/30/25

  

PETITIONER - Santa Fuel, Inc. 

Exhibits
Petitioner Responses to Council Interrogatories, 01/06/25

Procedural Correspondence
Petitioner Witness List, 01/30/25

 

COUNCIL'S DRAFT FINDINGS OF FACT
Council's Draft Findings of Fact, 03/20/25

 

DECISION
Council's Final Decision Documents, 04/03/25